Oakbrook Finance Limited NOTTINGHAM


Oakbrook Finance started in year 2011 as Private Limited Company with registration number 07831517. The Oakbrook Finance company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Nottingham at The Poynt North. Postal code: NG1 5FW.

The firm has 5 directors, namely Charles M., Melanie S. and Jyoti C. and others. Of them, Manoj B. has been with the company the longest, being appointed on 21 November 2012 and Charles M. has been with the company for the least time - from 22 August 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Kevin F. who worked with the the firm until 15 November 2017.

Oakbrook Finance Limited Address / Contact

Office Address The Poynt North
Office Address2 45 Wollaton Street
Town Nottingham
Post code NG1 5FW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07831517
Date of Incorporation Wed, 2nd Nov 2011
Industry Financial management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Charles M.

Position: Director

Appointed: 22 August 2023

Melanie S.

Position: Director

Appointed: 11 July 2023

Jyoti C.

Position: Director

Appointed: 11 July 2023

Jonathan P.

Position: Director

Appointed: 08 March 2023

Manoj B.

Position: Director

Appointed: 21 November 2012

Simon D.

Position: Director

Appointed: 30 March 2021

Resigned: 26 May 2023

Luke E.

Position: Director

Appointed: 05 December 2019

Resigned: 06 July 2023

Charles M.

Position: Director

Appointed: 03 October 2016

Resigned: 08 February 2023

Paul A.

Position: Director

Appointed: 01 September 2016

Resigned: 24 January 2020

Michael W.

Position: Director

Appointed: 01 September 2016

Resigned: 24 March 2019

Mark S.

Position: Director

Appointed: 18 December 2015

Resigned: 26 May 2023

Martin H.

Position: Director

Appointed: 18 December 2015

Resigned: 16 February 2021

Mark O.

Position: Director

Appointed: 21 November 2012

Resigned: 26 May 2023

Kevin F.

Position: Secretary

Appointed: 22 April 2012

Resigned: 15 November 2017

Charles M.

Position: Director

Appointed: 02 November 2011

Resigned: 18 December 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Oakbrook Holdings (Uk) Limited from Nottingham, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Oakbrook Holdings Limited that put St Helier, Jersey as the official address. This PSC has a legal form of "a registered private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oakbrook Holdings (Uk) Limited

The Poynt North 45 Wollaton Street, Nottingham, NG1 5FW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 13194335
Notified on 25 January 2022
Nature of control: 75,01-100% shares

Oakbrook Holdings Limited

No 2 The Forum, Grenville Street, St Helier, Jersey, JE2 4HH, Jersey

Legal authority Jersey Financial Services Commission
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number Je111112
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-31
Net Worth-930 061-2 787 994-7 910 423
Balance Sheet
Cash Bank In Hand760 839963 5072 136 324
Current Assets3 897 6654 932 77418 024 759
Debtors3 136 8263 969 26715 888 435
Net Assets Liabilities Including Pension Asset Liability-930 061-2 787 994-7 910 423
Tangible Fixed Assets14 241141 397152 694
Reserves/Capital
Called Up Share Capital111
Profit Loss Account Reserve-930 062-2 787 995-7 910 424
Shareholder Funds-930 061-2 787 994-7 910 423
Other
Consideration For Shares Issued1  
Creditors Due After One Year 7 208 47325 081 300
Creditors Due Within One Year4 842 167653 8921 006 676
Fixed Assets14 441141 597152 794
Investments Fixed Assets200200100
Net Current Assets Liabilities-944 5024 278 88217 018 083
Nominal Value Shares Issued1  
Number Shares Allotted111
Number Shares Issued1  
Par Value Share111
Percentage Subsidiary Held100100100
Total Assets Less Current Liabilities-930 0614 420 47917 170 877
Value Shares Allotted111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 22nd August 2023
filed on: 12th, October 2023
Free Download (2 pages)

Company search

Advertisements